Search icon

RIVERSIDE TOWNHOUSES CONDOMINIUM ASSOCIATION, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: RIVERSIDE TOWNHOUSES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jan 1987
Business ALEI: 0195720
Annual report due: 21 Jan 2026
Business address: 65A Riverside Ave, Norwalk, CT, 06850-2647, United States
Mailing address: 65A Riverside Ave, Norwalk, CT, United States, 06850-2647
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: eturner1@optonline.net

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Elizabeth Turner Agent 65A Riverside Ave, Norwalk, CT, 06850-2647, United States +1 203-858-4370 eturner1@optonline.net 14 Conestoga Way, Glastonbury, CT, 06033-3304, United States

Officer

Name Role Business address Phone E-Mail Residence address
Elizabeth Turner Officer 65A Riverside Ave, Norwalk, CT, 06850-2647, United States +1 203-858-4370 eturner1@optonline.net 14 Conestoga Way, Glastonbury, CT, 06033-3304, United States
Charles Brennan Officer - - - 69A Riverside Ave, Norwalk, CT, 06850-2647, United States
Melissa Zambo Officer - - - 69B Riverside Ave, Norwalk, CT, 06850-2651, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012908512 2025-01-06 - Annual Report Annual Report -
BF-0012281723 2024-01-10 - Annual Report Annual Report -
BF-0011382929 2023-01-18 - Annual Report Annual Report -
BF-0010176118 2022-02-21 - Annual Report Annual Report 2022
0007235199 2021-03-16 - Annual Report Annual Report 2021
0006747678 2020-02-05 - Annual Report Annual Report 2020
0006404897 2019-02-23 - Annual Report Annual Report 2018
0006404899 2019-02-23 - Annual Report Annual Report 2019
0005789997 2017-03-10 - Annual Report Annual Report 2017
0005600427 2016-07-12 - Interim Notice Interim Notice -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information